Search icon

CROWN ELECTRIC SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROWN ELECTRIC SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1969 (56 years ago)
Entity Number: 279420
ZIP code: 14519
County: Monroe
Place of Formation: New York
Principal Address: 75 STATE RTE 104, UNION HILL, NY, United States, 14563
Address: 75 route 104, PO BOX 86, Ontario, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW T HANLON Chief Executive Officer 75 ROUTE 104, PO BOX 86, UNION HILL, NY, United States, 14563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 route 104, PO BOX 86, Ontario, NY, United States, 14519

Form 5500 Series

Employer Identification Number (EIN):
160961219
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 75 ROUTE 104, PO BOX 86, UNION HILL, NY, 14563, 0086, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 75 ROUTE 104, PO BOX 86, UNION HILL, NY, 14563, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-01 Address 75 ROUTE 104, PO BOX 86, UNION HILL, NY, 14563, 0086, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 75 ROUTE 104, PO BOX 86, UNION HILL, NY, 14563, 0086, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 75 ROUTE 104, PO BOX 86, UNION HILL, NY, 14563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701047053 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230705003617 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210727003016 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190702060535 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170705007156 2017-07-05 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188300.00
Total Face Value Of Loan:
188300.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$188,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,275.03
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $188,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 265-2484
Add Date:
2011-08-09
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State